Company NameFirst Clothing International Limited
Company StatusDissolved
Company Number02872994
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Aysegul Karamolla
Date of BirthJuly 1968 (Born 55 years ago)
NationalityTurkish
StatusClosed
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address41 Maybury Court
Marylebone Street
London
W1N 7PP
Director NameMr Yilmaz Karamolla
Date of BirthMarch 1959 (Born 65 years ago)
NationalityTurkish
StatusClosed
Appointed01 May 1997(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 23 October 2001)
RoleClothing Wholesaler
Correspondence Address41 Maybury Court
Marylebone Street
London
W1
Secretary NameMr Saleem Kadiri
NationalityBritish
StatusClosed
Appointed04 August 1998(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address83 Mortimer Street
London
W1N 7TB
Secretary NameMustafa Hasancebi
NationalityBritish Turkish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 28 Granville Road
Hove
East Sussex
BN3 1TG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address22a Theobalds Road
London
WC1X 8PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,876
Current Liabilities£6,876

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
22 May 2001Application for striking-off (1 page)
5 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 December 1999Return made up to 18/11/99; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
31 August 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
22 January 1999Return made up to 18/11/98; no change of members (4 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 June 1998Registered office changed on 12/06/98 from: hathaway house popes drive finchley london N3 1QF (1 page)
18 February 1998Return made up to 18/11/97; full list of members (6 pages)
4 September 1997New director appointed (2 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
25 January 1997Return made up to 18/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1996Full accounts made up to 31 October 1995 (1 page)
20 March 1996Return made up to 18/11/95; full list of members (6 pages)
27 October 1995Full accounts made up to 31 October 1994 (1 page)